London
EC4M 7RF
Director Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Link Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Link Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 July 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Corporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Ann Sara Tomsett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Secretary Name | Ann Sara Tomsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Chief Solicitor |
Country of Residence | England |
Correspondence Address | 3a Palace Green London W8 4TR |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(12 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 2007) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Director Name | Malcolm Clays |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(2 years after company formation) |
Appointment Duration | 7 months (resigned 14 April 2008) |
Role | Director Of Finance |
Correspondence Address | 9 Llewelyn Park Twyford Berkshire RG10 9NG |
Director Name | Mr Derek Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Head Of Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Anant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Sean Peter Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | investec.com |
---|
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Mpl Securitisation LTD 100.00% Ordinary |
---|---|
1 at £1 | Capita Trust Nominees No.1 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,763,000 |
Gross Profit | £2,511,000 |
Net Worth | £13,000 |
Cash | £16,769,000 |
Current Liabilities | £19,092,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 January 2009 | Delivered on: 13 February 2009 Persons entitled: Capita Trust Company Limited Classification: A bank account assignment Secured details: All monies due or to become due from the company to the order of the trustee and/or any receiver and/or to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title, benefit and interest present and future in, to and under the cash accounts and the custody agreement see image for full details. Outstanding |
---|---|
27 November 2007 | Delivered on: 5 December 2007 Persons entitled: Capital Trust Company Limited Classification: A supplemental deed of charge being supplemental to a deed of charge and assignment dated 30 november 2005 Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages, all right title interest and benefit of npmf in and under the MPS2 scottish loans and their related MPS2 scottish mortgages, all right title interest and benefit in the scottish charged, the insurance contracts and the property. See the mortgage charge document for full details. Outstanding |
13 December 2005 | Delivered on: 16 December 2005 Persons entitled: Capita Trust Company Limited Classification: A supplemental deed of charge and assignation in security Secured details: All monies due or to become due from the company to the chargee and/or any receiver and to each of the other secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The scottish loans and the scottish mortgages relative thereto, details of which are specified in the schedule 1 and related security together with all principal sums. See the mortgage charge document for full details. Outstanding |
30 November 2005 | Delivered on: 8 December 2005 Persons entitled: Capita Trust Company Limited Classification: Charge Secured details: All moneys due or to become due from the company to the chargee and/or any receiver on any account whatsoever and all moneys due or to become due from the company to each of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in to and under the english loans and the english mortgages in the mortgaged pool and all monies assured by or to become payable under the same. All right title benefit and interest in to and under any life policies charged in terms of any english charges. All right title interest and benefit in to and under the insurance contracts. See the mortgage charge document for full details. Outstanding |
17 November 2017 | Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page) |
---|---|
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
20 October 2017 | Change of details for Mpl Securitisation Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 July 2017 | Satisfaction of charge 4 in full (2 pages) |
11 July 2017 | Satisfaction of charge 1 in full (2 pages) |
11 July 2017 | Satisfaction of charge 5 in full (1 page) |
11 July 2017 | Satisfaction of charge 3 in full (1 page) |
23 June 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 March 2016 (35 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
16 June 2014 | Termination of appointment of Sean Martin as a director (1 page) |
16 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
29 January 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
29 January 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 August 2013 | Full accounts made up to 31 March 2013 (29 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (29 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Secretary's details changed for Capita Trust Secretaries Limited on 5 September 2011 (2 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Mr Sean Martin as a director (2 pages) |
16 December 2011 | Termination of appointment of Derek Lloyd as a director (1 page) |
16 December 2011 | Termination of appointment of Anant Patel as a director (1 page) |
22 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
15 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 15 September 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Derek Lloyd on 1 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Anant Patel on 1 August 2011 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
27 October 2009 | Director's details changed for Mr Anant Patel on 13 October 2009 (3 pages) |
27 October 2009 | Director's details changed for Mr Derek Lloyd on 13 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (24 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
22 April 2008 | Appointment terminated director ann tomsett (1 page) |
16 April 2008 | Director appointed mr anant patel (1 page) |
16 April 2008 | Director appointed mr derek lloyd (2 pages) |
16 April 2008 | Appointment terminated director malcolm clays (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 2 gresham street london EC2V 7QP (1 page) |
5 December 2007 | Particulars of mortgage/charge (6 pages) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU (1 page) |
1 October 2007 | New director appointed (3 pages) |
26 September 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
25 September 2007 | Director resigned (1 page) |
18 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
26 April 2007 | Director's particulars changed (1 page) |
14 April 2007 | Full accounts made up to 30 November 2006 (19 pages) |
16 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (6 pages) |
31 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
20 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
16 December 2005 | Particulars of mortgage/charge (5 pages) |
8 December 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Ad 08/11/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 November 2005 | Application to commence business (2 pages) |
17 November 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 September 2005 | Incorporation (28 pages) |